Hydepark Ireland Limited ANTRIM


Founded in 2011, Hydepark Ireland, classified under reg no. NI609501 is an active company. Currently registered at 21 Springfarm Industrial Estate BT41 4NT, Antrim the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Keith M., Olive M.. Of them, Keith M., Olive M. have been with the company the longest, being appointed on 14 October 2011. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Hydepark Ireland Limited Address / Contact

Office Address 21 Springfarm Industrial Estate
Office Address2 Ballymena Road
Town Antrim
Post code BT41 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI609501
Date of Incorporation Fri, 14th Oct 2011
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Keith M.

Position: Director

Appointed: 14 October 2011

Olive M.

Position: Director

Appointed: 14 October 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Moat Group Holdings Ltd from Antrim, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Olive M. This PSC owns 25-50% shares. The third one is Keith M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Moat Group Holdings Ltd

21 Springfarm Industrial Estate, Ballymena Road, Antrim, BT41 4NT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Ni675844
Notified on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olive M.

Notified on 5 November 2020
Ceased on 19 February 2021
Nature of control: 25-50% shares

Keith M.

Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand110 39254 13741 19544 824106 455568 906421 454392 797
Current Assets600 894714 446819 485735 345877 0791 401 0562 199 0954 070 198
Debtors328 060414 826564 331399 163428 282529 5121 496 4283 158 204
Net Assets Liabilities310 374325 550419 471503 388583 9521 125 5601 869 5691 893 838
Other Debtors     47 781540 597267 369
Property Plant Equipment67 634359 072342 893328 526342 143337 705427 258150 837
Total Inventories162 442245 483213 959291 358350 555302 638281 213 
Other
Accrued Liabilities4 16487 301143 098 1 2101 790  
Accrued Liabilities Not Expressed Within Creditors Subtotal  -143 098 -1 210   
Accumulated Depreciation Impairment Property Plant Equipment17 59538 15261 40367 13761 94752 61975 91471 943
Additions Other Than Through Business Combinations Property Plant Equipment   10 84350 89415 000112 84827 016
Amounts Owed By Related Parties       1 938 408
Average Number Employees During Period 1214 17161819
Bank Borrowings 220 287200 231 154 36354 741  
Bank Borrowings Overdrafts 191 63355 560  54 741  
Corporation Tax Payable22 50318 49138 686  163 744252 515 
Creditors36 786213 298179 550176 486154 36321 7508 2441 000 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 108-21 780-28 363  
Disposals Property Plant Equipment   -16 450-42 467-28 766  
Finance Lease Liabilities Present Value Total36 78621 6658 253  12 717  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     16 3864 3754 456
Increase From Depreciation Charge For Year Property Plant Equipment 20 55723 25119 86916 59019 03523 29534 387
Net Current Assets Liabilities293 053191 294264 778359 998406 032809 6051 511 7642 766 986
Nominal Value Allotted Share Capital    16 00016 000  
Number Shares Issued Fully Paid 15 000  16 00016 000  
Other Creditors2 1873 9411 583  21 7508 2441 000 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       38 358
Other Disposals Property Plant Equipment       307 408
Other Inventories  213 959291 358350 555302 638  
Other Remaining Borrowings    56 60411 231  
Other Taxation Social Security Payable2 2647 3355 361  35 06211 900199 519
Par Value Share 1   1  
Prepayments6 35118 79533 634 8 21347 781  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  33 634 8 213   
Property Plant Equipment Gross Cost85 229397 224404 296395 663404 090390 324503 172222 780
Provisions For Liabilities Balance Sheet Subtotal13 52711 5188 6508 6508 650 61 20923 985
Taxation Social Security Payable    107 999198 805  
Total Assets Less Current Liabilities360 687550 366607 671688 524746 9651 147 3101 939 0222 917 823
Total Borrowings 258 828236 645 154 36321 750  
Trade Creditors Trade Payables179 807257 669191 414 314 657312 166296 178629 232
Trade Debtors Trade Receivables317 671396 031530 697 420 069481 730955 831952 427
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 009      
Bank Overdrafts 38 54136 414     
Dividends Paid 36 000      
Profit Loss 51 176      
Provisions13 52711 518      
Recoverable Value-added Tax4 038       
Total Additions Including From Business Combinations Property Plant Equipment 311 9957 072     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-11-05
filed on: 17th, November 2023
Free Download (5 pages)

Company search

Advertisements